UKBizDB.co.uk

CASHMASTER INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cashmaster International Limited. The company was founded 31 years ago and was given the registration number SC139775. The firm's registered office is in DALGETY BAY. You can find them at Dunnottar House Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Fife. This company's SIC code is 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment).

Company Information

Name:CASHMASTER INTERNATIONAL LIMITED
Company Number:SC139775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1992
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)

Office Address & Contact

Registered Address:Dunnottar House Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Fife, Scotland, KY11 9PF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunnottar House, Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Scotland, KY11 9PF

Secretary16 September 2021Active
Dunnottar House, Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Scotland, KY11 9PF

Director25 November 2021Active
70, Pacific Quay, Glasgow, United Kingdom, G51 1DZ

Director03 August 2015Active
Dunnottar House, Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Scotland, KY11 9PF

Director14 March 2014Active
Dunnottar House, Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Scotland, KY11 9PF

Director19 November 2018Active
Dunnottar House, Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Scotland, KY11 9PF

Director06 January 2020Active
113, 2251 Great Western Road, Glasgow, G15 6NB

Secretary29 October 2001Active
64 Hendry Road, Kirkcaldy, KY2 5DB

Secretary11 August 2006Active
Fairykirk Road, Rosyth, Fife, KY11 2QQ

Secretary14 March 2014Active
46 The Heathery, Golf View, Dunfermline, KY11 8TS

Secretary14 August 1992Active
Dunnottar House, Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Scotland, KY11 9PF

Secretary03 August 2015Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary14 August 1992Active
64 Turnberry Drive, Kirkcaldy, KY2 6HU

Director01 September 2003Active
17 Maclean Walk, Dunfermline, KY11 8TX

Director29 October 2001Active
Dunnottar House, Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Scotland, KY11 9PF

Director14 September 2015Active
114 Parkside Street, Rosyth, Dunfermline, KY11 2LT

Director29 October 2001Active
Fairykirk Road, Rosyth, Fife, KY11 2QQ

Director24 September 2014Active
9 Havens Edge, Limekilns, Dunfermline, KY11 3LJ

Director14 August 1992Active
9 Havens Edge, Limekilns, Dunfermline, KY11 3LJ

Director02 March 2000Active
Fairykirk Road, Rosyth, Fife, KY11 2QQ

Director03 August 2015Active
3 Meadow End, Crossford, Dunfermline, KY12 8YF

Director29 October 2001Active
115, Loughborough Road, Kirkcaldy, KY1 3DD

Director06 January 2009Active
Dunnottar House, Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Scotland, KY11 9PF

Director14 March 2014Active
Fairykirk Road, Rosyth, Fife, KY11 2QQ

Director06 January 2009Active
Dunnottar House, Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Scotland, KY11 9PF

Director11 March 2016Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director14 August 1992Active

People with Significant Control

Cashmaster (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:26, Charlotte Square, Edinburgh, Scotland, EH2 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type small.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Mortgage

Mortgage alter floating charge with number.

Download
2022-07-09Mortgage

Mortgage alter floating charge with number.

Download
2022-06-15Accounts

Accounts with accounts type small.

Download
2022-05-24Officers

Change person director company with change date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Appoint person secretary company with name date.

Download
2021-09-21Officers

Termination secretary company with name termination date.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type small.

Download
2021-03-06Mortgage

Mortgage alter floating charge with number.

Download
2021-03-06Mortgage

Mortgage alter floating charge with number.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Mortgage

Mortgage alter floating charge with number.

Download
2020-07-07Mortgage

Mortgage alter floating charge with number.

Download
2020-05-27Accounts

Accounts with accounts type small.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.